BRITVIC LIMITED

Register to unlock more data on OkredoRegister

BRITVIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05604923

Incorporation date

27/10/2005

Size

Group

Contacts

Registered address

Registered address

Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2005)
dot icon30/10/2025
Replacement filing of SH01 - 13/01/25 Statement of Capital gbp 50257383.4
dot icon30/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon30/10/2025
Notification of Carlsberg Uk Holdings Limited as a person with significant control on 2025-01-20
dot icon29/10/2025
Register inspection address has been changed from Equiniti Highdown House Yeoman Way West Sussex BN99 3HH United Kingdom to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Re-registration from a public company to a private limited company
dot icon01/04/2025
Certificate of re-registration from Public Limited Company to Private
dot icon01/04/2025
Re-registration of Memorandum and Articles
dot icon06/02/2025
Court order
dot icon20/01/2025
Appointment of Soren Brinck as a director on 2025-01-16
dot icon20/01/2025
Appointment of Mr Thomas Michael Smethers as a director on 2025-01-16
dot icon20/01/2025
Appointment of Anna Cecilia Gunnarsson Lundgren as a director on 2025-01-16
dot icon20/01/2025
Appointment of Paul Thomas Davies as a director on 2025-01-16
dot icon20/01/2025
Appointment of Jeremy Robert Brown as a director on 2025-01-16
dot icon20/01/2025
Termination of appointment of Emer Finnan as a director on 2025-01-16
dot icon20/01/2025
Termination of appointment of Rebecca Napier as a director on 2025-01-16
dot icon20/01/2025
Termination of appointment of Peter Simon Litherland as a director on 2025-01-16
dot icon20/01/2025
Termination of appointment of Mollie Stoker as a secretary on 2025-01-16
dot icon20/01/2025
Appointment of Jeremy Robert Brown as a secretary on 2025-01-16
dot icon20/01/2025
Termination of appointment of Ian Charles Durant as a director on 2025-01-16
dot icon20/01/2025
Termination of appointment of Hounaida Lasry as a director on 2025-01-16
dot icon20/01/2025
Termination of appointment of Georgina Harvey as a director on 2025-01-16
dot icon20/01/2025
Termination of appointment of Christopher William Eccleshare as a director on 2025-01-16
dot icon20/01/2025
Termination of appointment of Romeo Lacerda Neto as a director on 2025-01-16
dot icon16/01/2025
Statement of capital following an allotment of shares on 2024-01-13
dot icon19/12/2024
Group of companies' accounts made up to 2024-09-30
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon07/10/2024
Memorandum and Articles of Association
dot icon19/09/2024
Satisfaction of charge 056049230001 in full
dot icon05/09/2024
Resolutions
dot icon18/07/2024
Purchase of own shares.
dot icon11/07/2024
Purchase of own shares.
dot icon03/07/2024
Cancellation of shares. Statement of capital on 2024-06-25
dot icon28/06/2024
Cancellation of shares. Statement of capital on 2024-06-18
dot icon17/06/2024
Cancellation of shares. Statement of capital on 2024-06-11
dot icon02/04/2024
Appointment of Romeo Lacerda Neto as a director on 2024-03-27
dot icon02/04/2024
Termination of appointment of Susan Michelle Clark as a director on 2024-03-20
dot icon03/03/2024
Group of companies' accounts made up to 2023-09-30
dot icon13/02/2024
Resolutions
dot icon13/02/2024
Memorandum and Articles of Association
dot icon30/01/2024
Appointment of Georgina Harvey as a director on 2024-01-26
dot icon10/01/2024
Purchase of own shares.
dot icon02/01/2024
Purchase of own shares.
dot icon02/01/2024
Purchase of own shares.
dot icon02/01/2024
Termination of appointment of Euan Angus Sutherland as a director on 2023-12-18
dot icon13/12/2023
Purchase of own shares.
dot icon13/12/2023
Cancellation of shares. Statement of capital on 2023-12-05
dot icon13/12/2023
Cancellation of shares. Statement of capital on 2023-12-12
dot icon04/12/2023
Cancellation of shares. Statement of capital on 2023-11-28
dot icon30/11/2023
Cancellation of shares. Statement of capital on 2023-11-21
dot icon30/11/2023
Purchase of own shares.
dot icon22/11/2023
Purchase of own shares.
dot icon21/11/2023
Purchase of own shares.
dot icon21/11/2023
Purchase of own shares.
dot icon17/11/2023
Cancellation of shares. Statement of capital on 2023-11-14
dot icon15/11/2023
Cancellation of shares. Statement of capital on 2023-11-07
dot icon03/11/2023
Cancellation of shares. Statement of capital on 2023-10-31
dot icon25/10/2023
Cancellation of shares. Statement of capital on 2023-10-24
dot icon24/10/2023
Cancellation of shares. Statement of capital on 2023-10-17
dot icon16/10/2023
Cancellation of shares. Statement of capital on 2023-10-10
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon09/10/2023
Purchase of own shares.
dot icon09/10/2023
Purchase of own shares.
dot icon05/10/2023
Purchase of own shares.
dot icon05/10/2023
Cancellation of shares. Statement of capital on 2023-10-03
dot icon27/09/2023
Cancellation of shares. Statement of capital on 2023-09-26
dot icon26/09/2023
Cancellation of shares. Statement of capital on 2023-09-19
dot icon25/09/2023
Cancellation of shares. Statement of capital on 2023-09-12
dot icon07/09/2023
Appointment of Rebecca Napier as a director on 2023-09-04
dot icon06/09/2023
Cancellation of shares. Statement of capital on 2023-09-05
dot icon04/09/2023
Cancellation of shares. Statement of capital on 2023-08-29
dot icon24/08/2023
Cancellation of shares. Statement of capital on 2023-08-22
dot icon21/08/2023
Cancellation of shares. Statement of capital on 2023-08-16
dot icon16/08/2023
Purchase of own shares.
dot icon16/08/2023
Purchase of own shares.
dot icon09/08/2023
Cancellation of shares. Statement of capital on 2023-08-08
dot icon03/08/2023
Cancellation of shares. Statement of capital on 2023-08-01
dot icon28/07/2023
Purchase of own shares.
dot icon27/07/2023
Cancellation of shares. Statement of capital on 2023-07-25
dot icon19/07/2023
Cancellation of shares. Statement of capital on 2023-07-18
dot icon17/07/2023
Cancellation of shares. Statement of capital on 2023-07-11
dot icon14/07/2023
Termination of appointment of Judith Moore as a secretary on 2023-07-13
dot icon14/07/2023
Appointment of Mollie Stoker as a secretary on 2023-07-13
dot icon06/07/2023
Cancellation of shares. Statement of capital on 2023-07-04
dot icon03/07/2023
Cancellation of shares. Statement of capital on 2023-06-27
dot icon23/06/2023
Cancellation of shares. Statement of capital on 2023-06-20
dot icon22/06/2023
Cancellation of shares. Statement of capital on 2023-06-13
dot icon01/06/2023
Termination of appointment of John Patrick Daly as a director on 2023-06-01
dot icon19/05/2023
Appointment of Judith Moore as a secretary on 2023-05-18
dot icon19/05/2023
Termination of appointment of Alexandra Clare Thomas as a secretary on 2023-05-18
dot icon27/04/2023
Termination of appointment of Rosemary Joanne Wilson as a director on 2023-04-18
dot icon23/03/2023
Purchase of own shares.
dot icon17/03/2023
Purchase of own shares.
dot icon09/03/2023
Cancellation of shares. Statement of capital on 2023-03-07
dot icon06/03/2023
Purchase of own shares.
dot icon03/03/2023
Auditor's resignation
dot icon01/03/2023
Cancellation of shares. Statement of capital on 2023-02-28
dot icon23/02/2023
Cancellation of shares. Statement of capital on 2023-02-21
dot icon22/02/2023
Appointment of Mr Ian Charles Durant as a director on 2023-02-01
dot icon15/02/2023
Cancellation of shares. Statement of capital on 2023-02-14
dot icon13/02/2023
Purchase of own shares.
dot icon08/02/2023
Cancellation of shares. Statement of capital on 2023-02-07
dot icon06/02/2023
Purchase of own shares.
dot icon03/02/2023
Resolutions
dot icon02/02/2023
Purchase of own shares.
dot icon01/02/2023
Cancellation of shares. Statement of capital on 2023-01-31
dot icon30/01/2023
Purchase of own shares.
dot icon25/01/2023
Cancellation of shares. Statement of capital on 2023-01-24
dot icon18/01/2023
Cancellation of shares. Statement of capital on 2023-01-17
dot icon17/01/2023
Purchase of own shares.
dot icon11/01/2023
Cancellation of shares. Statement of capital on 2023-01-10
dot icon09/01/2023
Cancellation of shares. Statement of capital on 2023-01-03
dot icon04/01/2023
Group of companies' accounts made up to 2022-09-30
dot icon03/01/2023
Cancellation of shares. Statement of capital on 2022-12-29
dot icon03/01/2023
Cancellation of shares. Statement of capital on 2022-12-23
dot icon03/01/2023
Cancellation of shares. Statement of capital on 2022-12-21
dot icon03/01/2023
Purchase of own shares.
dot icon23/12/2022
Purchase of own shares.
dot icon23/12/2022
Purchase of own shares.
dot icon23/12/2022
Cancellation of shares. Statement of capital on 2022-12-20
dot icon23/12/2022
Cancellation of shares. Statement of capital on 2022-12-22
dot icon14/12/2022
Cancellation of shares. Statement of capital on 2022-12-13
dot icon07/12/2022
Cancellation of shares. Statement of capital on 2022-12-06
dot icon02/12/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
dot icon30/11/2022
Cancellation of shares. Statement of capital on 2022-11-29
dot icon23/11/2022
Cancellation of shares. Statement of capital on 2022-11-22
dot icon16/11/2022
Cancellation of shares. Statement of capital on 2022-11-15
dot icon10/11/2022
Purchase of own shares.
dot icon09/11/2022
Cancellation of shares. Statement of capital on 2022-11-08
dot icon03/11/2022
Purchase of own shares.
dot icon02/11/2022
Cancellation of shares. Statement of capital on 2022-11-01
dot icon31/10/2022
Purchase of own shares.
dot icon31/10/2022
Purchase of own shares.
dot icon26/10/2022
Cancellation of shares. Statement of capital on 2022-10-25
dot icon24/10/2022
Cancellation of shares. Statement of capital on 2022-10-18
dot icon24/10/2022
Cancellation of shares. Statement of capital on 2022-10-11
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon10/10/2022
Cancellation of shares. Statement of capital on 2022-10-04
dot icon05/10/2022
Purchase of own shares.
dot icon30/09/2022
Cancellation of shares. Statement of capital on 2022-09-27
dot icon29/09/2022
Appointment of Hounaida Lasry as a director on 2022-09-29
dot icon28/09/2022
Cancellation of shares. Statement of capital on 2022-09-26
dot icon15/09/2022
Cancellation of shares. Statement of capital on 2022-09-13
dot icon08/09/2022
Cancellation of shares. Statement of capital on 2022-09-06
dot icon08/09/2022
Purchase of own shares.
dot icon01/09/2022
Cancellation of shares. Statement of capital on 2022-08-31
dot icon01/09/2022
Purchase of own shares.
dot icon01/09/2022
Purchase of own shares.
dot icon25/08/2022
Purchase of own shares.
dot icon24/08/2022
Cancellation of shares. Statement of capital on 2022-08-23
dot icon18/08/2022
Cancellation of shares. Statement of capital on 2022-08-16
dot icon12/08/2022
Cancellation of shares. Statement of capital on 2022-08-10
dot icon04/08/2022
Cancellation of shares. Statement of capital on 2022-08-02
dot icon27/07/2022
Cancellation of shares. Statement of capital on 2022-07-26
dot icon20/07/2022
Cancellation of shares. Statement of capital on 2022-07-19
dot icon13/07/2022
Cancellation of shares. Statement of capital on 2022-07-12
dot icon07/07/2022
Purchase of own shares.
dot icon06/07/2022
Cancellation of shares. Statement of capital on 2022-07-05
dot icon04/07/2022
Cancellation of shares. Statement of capital on 2022-06-28
dot icon24/06/2022
Cancellation of shares. Statement of capital on 2022-06-21
dot icon15/06/2022
Cancellation of shares. Statement of capital on 2022-06-14
dot icon10/06/2022
Cancellation of shares. Statement of capital on 2022-06-08
dot icon01/06/2022
Cancellation of shares. Statement of capital on 2022-05-31
dot icon19/05/2022
Statement of capital following an allotment of shares on 2022-05-18
dot icon11/05/2022
Termination of appointment of Ian Philip Mchoul as a director on 2022-05-11
dot icon29/03/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon25/03/2022
Resolutions
dot icon28/02/2022
Statement of capital following an allotment of shares on 2022-02-25
dot icon14/02/2022
Group of companies' accounts made up to 2021-09-30
dot icon31/01/2022
Statement of capital following an allotment of shares on 2022-01-28
dot icon07/01/2022
Statement of capital following an allotment of shares on 2022-01-05
dot icon05/01/2022
Appointment of Emer Finnan as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Suniti Kiransinh Chauhan as a director on 2021-12-31
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-13
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-12-03
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-11-05
dot icon29/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-10-08
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-09-10
dot icon27/08/2021
Statement of capital following an allotment of shares on 2021-08-24
dot icon16/08/2021
Statement of capital following an allotment of shares on 2021-08-13
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-06-18
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-05-21
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-05-20
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-05-10
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon29/03/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon05/03/2021
Resolutions
dot icon05/03/2021
Full accounts made up to 2020-09-30
dot icon01/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon17/02/2021
Statement of capital following an allotment of shares on 2021-02-16
dot icon01/02/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon05/01/2021
Statement of capital following an allotment of shares on 2021-01-04
dot icon10/12/2020
Statement of capital following an allotment of shares on 2020-12-04
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-11-06
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-10-09
dot icon05/10/2020
Registration of charge 056049230001, created on 2020-09-28
dot icon21/09/2020
Statement of capital following an allotment of shares on 2020-09-18
dot icon14/09/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon17/08/2020
Statement of capital following an allotment of shares on 2020-08-14
dot icon28/07/2020
Interim accounts made up to 2020-03-31
dot icon22/07/2020
Statement of capital following an allotment of shares on 2020-07-17
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-07-17
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-06-19
dot icon26/05/2020
Statement of capital following an allotment of shares on 2020-05-22
dot icon27/04/2020
Statement of capital following an allotment of shares on 2020-04-24
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon03/03/2020
Group of companies' accounts made up to 2019-09-29
dot icon03/03/2020
Appointment of Mrs Alexandra Clare Thomas as a secretary on 2020-02-28
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon02/03/2020
Termination of appointment of Jonathan Mark Adelman as a secretary on 2020-02-28
dot icon06/02/2020
Resolutions
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-02-03
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-02-04
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon16/01/2020
Statement of capital following an allotment of shares on 2020-01-10
dot icon06/01/2020
Statement of capital following an allotment of shares on 2020-01-03
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-12-06
dot icon03/12/2019
Statement of capital following an allotment of shares on 2019-12-02
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-11-08
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon24/10/2019
Statement of capital following an allotment of shares on 2019-10-18
dot icon15/10/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon01/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon19/09/2019
Appointment of Ms Rosemary Joanne Wilson as a director on 2019-09-09
dot icon02/09/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-08-14
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-24
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon24/04/2019
Termination of appointment of Mathew James Dunn as a director on 2019-04-19
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon12/03/2019
Group of companies' accounts made up to 2018-09-30
dot icon14/02/2019
Second filing of Confirmation Statement dated 27/10/2018
dot icon12/02/2019
Resolutions
dot icon08/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon14/01/2019
Statement of capital following an allotment of shares on 2019-01-04
dot icon08/01/2019
Statement of capital following an allotment of shares on 2019-01-04
dot icon11/12/2018
Statement of capital following an allotment of shares on 2018-11-21
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-11-12
dot icon12/11/2018
Termination of appointment of Alexandra Clare Thomas as a secretary on 2018-10-30
dot icon12/11/2018
Appointment of Mr Jonathan Mark Adelman as a secretary on 2018-10-30
dot icon30/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-10-12
dot icon28/09/2018
Statement of capital following an allotment of shares on 2018-09-14
dot icon20/08/2018
Statement of capital following an allotment of shares on 2018-08-17
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon27/07/2018
Statement of capital following an allotment of shares on 2018-07-25
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-07-20
dot icon18/07/2018
Statement of capital following an allotment of shares on 2018-07-12
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-06-22
dot icon11/06/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon06/04/2018
Group of companies' accounts made up to 2017-10-01
dot icon28/03/2018
Statement of capital following an allotment of shares on 2018-03-03
dot icon28/02/2018
Statement of capital following an allotment of shares on 2018-02-05
dot icon08/02/2018
Resolutions
dot icon02/02/2018
Termination of appointment of Joseph Benjamin Gordon as a director on 2018-01-31
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-10
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon11/12/2017
Appointment of Christopher William Eccleshare as a director on 2017-11-29
dot icon11/12/2017
Appointment of Suniti Kiransinh Chauhan as a director on 2017-11-29
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-11-22
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-08-23
dot icon05/09/2017
Termination of appointment of Joanne Kerry Averiss as a director on 2017-09-01
dot icon05/09/2017
Termination of appointment of Gerald Michael Nolan Corbett as a director on 2017-09-01
dot icon09/08/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon20/07/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon18/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon20/03/2017
Group of companies' accounts made up to 2016-10-02
dot icon17/03/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon27/02/2017
Statement of capital following an allotment of shares on 2017-02-03
dot icon16/02/2017
Resolutions
dot icon30/01/2017
Statement of capital following an allotment of shares on 2017-01-11
dot icon28/12/2016
Statement of capital following an allotment of shares on 2016-12-09
dot icon30/11/2016
Statement of capital following an allotment of shares on 2016-11-11
dot icon04/11/2016
Confirmation statement made on 2016-10-27 with no updates
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-10-14
dot icon30/09/2016
Statement of capital following an allotment of shares on 2016-09-16
dot icon14/09/2016
Statement of capital following an allotment of shares on 2016-08-19
dot icon12/08/2016
Director's details changed for Mr Peter Simon Litherland on 2016-08-12
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-07-22
dot icon13/07/2016
Director's details changed for Susan Michelle Clark on 2016-07-05
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-05-27
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-04-29
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-03-11
dot icon05/04/2016
Group of companies' accounts made up to 2015-09-27
dot icon04/03/2016
Appointment of Susan Michelle Clark as a director on 2016-02-29
dot icon04/03/2016
Appointment of Mr Euan Angus Sutherland as a director on 2016-02-29
dot icon04/03/2016
Termination of appointment of Robert Lewis Ivell as a director on 2016-02-29
dot icon29/02/2016
Director's details changed for Mathew James Dunn on 2016-02-19
dot icon23/02/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon23/02/2016
Resolutions
dot icon28/01/2016
Termination of appointment of John Michael Gibney as a director on 2016-01-27
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-08
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-17
dot icon14/12/2015
Statement of capital following an allotment of shares on 2015-11-27
dot icon25/11/2015
Appointment of Mathew James Dunn as a director on 2015-11-25
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-10-16
dot icon27/10/2015
Annual return made up to 2015-10-27 no member list
dot icon25/09/2015
Statement of capital following an allotment of shares on 2015-08-13
dot icon25/08/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon31/07/2015
Termination of appointment of Silvia Lagnado as a director on 2015-07-31
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-07-02
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-05-08
dot icon30/04/2015
Statement of capital following an allotment of shares on 2015-04-21
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon13/04/2015
Group of companies' accounts made up to 2014-09-28
dot icon11/03/2015
Statement of capital following an allotment of shares on 2015-02-05
dot icon20/02/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon18/02/2015
Resolutions
dot icon16/02/2015
Appointment of Mr John Patrick Daly as a director on 2015-01-27
dot icon15/01/2015
Statement of capital following an allotment of shares on 2014-12-29
dot icon24/11/2014
Annual return made up to 2014-10-27 no member list
dot icon03/09/2014
Statement of capital following an allotment of shares on 2014-07-23
dot icon11/07/2014
Termination of appointment of Michael Shallow as a director
dot icon05/06/2014
Appointment of Silvia Lagnado as a director
dot icon28/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-27
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon31/03/2014
Appointment of Ian Philip Mchoul as a director
dot icon11/02/2014
Resolutions
dot icon11/02/2014
Group of companies' accounts made up to 2013-09-29
dot icon04/02/2014
Statement of capital following an allotment of shares on 2014-01-16
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-12-04
dot icon10/12/2013
Statement of capital following an allotment of shares on 2013-12-03
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon27/11/2013
Termination of appointment of Simon Litherland as a director
dot icon08/11/2013
Annual return made up to 2013-10-27 no member list
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-08-22
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-07-30
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-07-09
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-07-03
dot icon11/07/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon05/07/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon21/06/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-24
dot icon21/05/2013
Appointment of Peter Simon Litherland as a director
dot icon09/04/2013
Resolutions
dot icon08/04/2013
Group of companies' accounts made up to 2012-09-30
dot icon19/03/2013
Statement of capital following an allotment of shares on 2013-03-05
dot icon26/02/2013
Appointment of Simon Peter Litherland as a director
dot icon26/02/2013
Termination of appointment of Paul Moody as a director
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-02-08
dot icon31/01/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon14/01/2013
Memorandum and Articles of Association
dot icon14/01/2013
Resolutions
dot icon11/01/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon10/12/2012
Statement of capital following an allotment of shares on 2012-11-15
dot icon23/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon11/10/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon21/09/2012
Appointment of Mrs Alexandra Clare Thomas as a secretary
dot icon21/09/2012
Termination of appointment of Caroline Thomas as a secretary
dot icon22/04/2012
Registered office address changed from Britvic House Broomfield Road Chelmsford Essex CM1 1TU on 2012-04-22
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon08/03/2012
Statement of capital following an allotment of shares on 2012-02-15
dot icon01/03/2012
Director's details changed for Mr John Michael Gibney on 2012-03-01
dot icon01/03/2012
Secretary's details changed for Caroline Emma Roberts Thomas on 2012-03-01
dot icon01/03/2012
Director's details changed for Mr Paul Stephen Moody on 2012-03-01
dot icon09/02/2012
Group of companies' accounts made up to 2011-10-02
dot icon30/01/2012
Resolutions
dot icon10/01/2012
Register inspection address has been changed from Equiniti Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE
dot icon28/12/2011
Statement of capital following an allotment of shares on 2011-12-14
dot icon05/12/2011
Annual return made up to 2011-10-27
dot icon20/07/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon17/06/2011
Statement of capital following an allotment of shares on 2011-05-12
dot icon08/06/2011
Director's details changed for Joseph Benjamin Gordon on 2011-06-08
dot icon21/04/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon15/03/2011
Group of companies' accounts made up to 2010-10-03
dot icon10/02/2011
Resolutions
dot icon03/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon12/10/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-08-19
dot icon21/09/2010
Appointment of Caroline Emma Roberts Thomas as a secretary
dot icon20/09/2010
Termination of appointment of Dewi Price as a secretary
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon27/04/2010
Statement of capital following an allotment of shares on 2010-04-09
dot icon15/03/2010
Group of companies' accounts made up to 2009-09-27
dot icon15/03/2010
Statement of capital following an allotment of shares on 2010-03-05
dot icon05/02/2010
Resolutions
dot icon29/01/2010
Statement of capital following an allotment of shares on 2010-01-14
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-12-07
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-11-25
dot icon07/01/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon27/10/2009
Statement of capital following an allotment of shares on 2009-09-25
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Register inspection address has been changed
dot icon16/10/2009
Resolutions
dot icon16/10/2009
Statement of company's objects
dot icon09/10/2009
Memorandum and Articles of Association
dot icon24/09/2009
Ad 02/09/09\gbp si [email protected]=1573.6\gbp ic 43213425.6/43214999.2\
dot icon24/07/2009
Ad 14/07/09\gbp si [email protected]=5866.6\gbp ic 43207559/43213425.6\
dot icon08/04/2009
Memorandum and Articles of Association
dot icon09/03/2009
Resolutions
dot icon24/02/2009
Group of companies' accounts made up to 2008-09-28
dot icon09/02/2009
Resolutions
dot icon12/01/2009
Location of register of members (non legible)
dot icon02/12/2008
Return made up to 27/10/08; full list of members
dot icon17/11/2008
Memorandum and Articles of Association
dot icon28/04/2008
Appointment terminated director christine bulmer
dot icon28/04/2008
Director appointed joseph benjamin gordon
dot icon18/02/2008
Group of companies' accounts made up to 2007-09-30
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon29/11/2007
Return made up to 27/10/07; bulk list available separately
dot icon14/04/2007
Group of companies' accounts made up to 2006-10-01
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Resolutions
dot icon28/11/2006
Return made up to 27/10/06; bulk list available separately
dot icon16/11/2006
Memorandum and Articles of Association
dot icon27/04/2006
Ad 18/04/06--------- £ si [email protected]=25200 £ ic 47477993/47503193
dot icon21/04/2006
Ad 10/04/06--------- £ si [email protected]=183081 £ ic 47294912/47477993
dot icon23/03/2006
Ad 17/03/06--------- £ si [email protected]=23051 £ ic 47271861/47294912
dot icon27/02/2006
Ad 17/02/06--------- £ si [email protected]=19738 £ ic 47252123/47271861
dot icon30/01/2006
Location of register of members (non legible)
dot icon03/01/2006
Statement of affairs
dot icon29/12/2005
Resolutions
dot icon28/12/2005
Accounting reference date shortened from 31/10/06 to 30/09/06
dot icon09/12/2005
Ad 18/11/05--------- £ si [email protected]= 4295636 £ ic 42956487/47252123
dot icon09/12/2005
Conso 31/10/05
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Director resigned
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon06/12/2005
Initial accounts made up to 2005-11-24
dot icon25/11/2005
Certificate of reduction of issued capital
dot icon25/11/2005
Resolutions
dot icon24/11/2005
Reduction of iss capital and minute (oc)
dot icon21/11/2005
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon21/11/2005
Re-registration of Memorandum and Articles
dot icon21/11/2005
Balance Sheet
dot icon21/11/2005
Auditor's report
dot icon21/11/2005
Auditor's statement
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Declaration on reregistration from private to PLC
dot icon21/11/2005
Application for reregistration from private to PLC
dot icon27/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbett, Gerald Michael Nolan
Director
24/11/2005 - 01/09/2017
32
Shallow, Michael St John
Director
24/11/2005 - 01/07/2014
36
Gordon, Joseph Benjamin
Director
15/04/2008 - 31/01/2018
14
Brown, Jeremy Robert
Director
16/01/2025 - Present
23
Smethers, Thomas Michael
Director
16/01/2025 - Present
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITVIC LIMITED

BRITVIC LIMITED is an(a) Active company incorporated on 27/10/2005 with the registered office located at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITVIC LIMITED?

toggle

BRITVIC LIMITED is currently Active. It was registered on 27/10/2005 .

Where is BRITVIC LIMITED located?

toggle

BRITVIC LIMITED is registered at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ.

What does BRITVIC LIMITED do?

toggle

BRITVIC LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for BRITVIC LIMITED?

toggle

The latest filing was on 30/10/2025: Replacement filing of SH01 - 13/01/25 Statement of Capital gbp 50257383.4.